BORDER BUTCHERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-01-31

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Director's details changed for Alistair Douglas Hogg on 2023-12-18

View Document

31/01/2431 January 2024 Change of details for Alistair Douglas Hogg as a person with significant control on 2023-12-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/05/2323 May 2023 Second filing to change the details of Douglas Hogg as a director

View Document

03/04/233 April 2023 Cessation of A Person with Significant Control as a person with significant control on 2020-08-17

View Document

03/04/233 April 2023 Change of details for a person with significant control

View Document

31/03/2331 March 2023 Director's details changed

View Document

31/03/2331 March 2023 Change of details for a person with significant control

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Registered office address changed from 40 East High Street Greenlaw Berwickshire TD10 6UF Scotland to 22 West High Street Greenlaw Berwickshire TD10 6XA on 2021-12-07

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

02/10/192 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

23/10/1823 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5608500001

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HOGG / 31/03/2017

View Document

31/03/1731 March 2017 Director's details changed for Mr Douglas Hogg on 2017-03-31

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company